Search icon

KULO CORPORATION

Branch

Company Details

Name: KULO CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 1997 (27 years ago)
Date of dissolution: 24 Sep 2015
Branch of: KULO CORPORATION, Connecticut (Company Number 0575524)
Entity Number: 2200844
ZIP code: 12207
County: New York
Place of Formation: Connecticut
Principal Address: 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020
Address: 80 STATE ST, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CHRISTOPHER O'MEARA Chief Executive Officer 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2010-02-03 2014-11-19 Address 1271 6TH AVE, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
2010-02-03 2014-11-19 Address 1271 6TH AVE, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2003-11-07 2010-02-03 Address 745 7TH AVE, NEW YORK, NY, 10285, USA (Type of address: Principal Executive Office)
2003-11-07 2010-02-03 Address 745 7TH AVE, NEW YORK, NY, 10285, USA (Type of address: Chief Executive Officer)
1999-12-20 2003-11-07 Address 3 WORLD FINANCIAL CENTER, NEW YORK, NY, 10285, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150924000017 2015-09-24 CERTIFICATE OF TERMINATION 2015-09-24
141119002043 2014-11-19 BIENNIAL STATEMENT 2013-11-01
111123002464 2011-11-23 BIENNIAL STATEMENT 2011-11-01
100203002163 2010-02-03 BIENNIAL STATEMENT 2009-11-01
071120002763 2007-11-20 BIENNIAL STATEMENT 2007-11-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State